JOHN SEIBYL
MOLECULAR NEUROIMAGING LLC


Address: 60 Temple St, New Haven, CT 06510-2717

JOHN SEIBYL (Credential# 434899) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.

Business Overview

JOHN SEIBYL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000794. The credential type is controlled substance laboratory. The effective date is February 1, 2020. The expiration date is January 31, 2021. The business address is 60 Temple St, New Haven, CT 06510-2717. The current status is active.

Basic Information

Licensee Name JOHN SEIBYL
Doing Business As MOLECULAR NEUROIMAGING LLC
Credential ID 434899
Credential Number CSL.0000794
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 60 Temple St
New Haven
CT 06510-2717
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-05-31
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2019-12-26

Other licenses

ID Credential Code Credential Type Issue Term Status
431501 CSL.0000793 CONTROLLED SUBSTANCE LABORATORY 2006-03-28 2014-02-01 - 2015-01-31 INACTIVE

Office Location

Street Address 60 TEMPLE ST
City NEW HAVEN
State CT
Zip Code 06510-2717

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Walgreens #13944 60 Temple St, New Haven, CT 06510-2717 Pharmacy 2017-09-01 ~ 2108-08-31
Vincent Carroll 60 Temple St, New Haven, CT 06510 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Kenneth L Marek 60 Temple St, New Haven, CT 06510 Physician/surgeon 2019-10-01 ~ 2020-09-30
Gilles Tamagnan · Molecular Neuroimaging LLC 60 Temple St, New Haven, CT 06510-2717 Controlled Substance Laboratory 2017-02-01 ~ 2018-01-31
Gerald Freedman Md 60 Temple St, New Haven, CT 06510 Physician/surgeon 2004-03-23 ~ 2005-05-31
Jennifer Cramer 60 Temple St, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
Frederick Sachs 60 Temple St, New Haven, CT 06510 Physician/surgeon 1998-12-23 ~ 2000-02-29
Howard J Senter 60 Temple St, New Haven, CT 06510-2717 Physician/surgeon 1977-05-20 ~ 1981-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John P Seibyl Md 14 Wilford Ave`, Branford, CT 06405 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ivan De Araujo · The John B Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2018-09-18 ~ 2019-01-31
Mark Laubach · John B Pierce Laboratory Inc (the) 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2014-02-01 ~ 2015-01-31
Justus V Verhagen · The John B Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Vincent Pieribone · John B Pierce Laboratory (the) 290 Congress Ave Rm 213, New Haven, CT 06519-1403 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Guillaume De Lartigue · John B. Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2018-09-18 ~ 2019-01-31
John Krystal Md 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2006-12-05 ~ 2007-01-31
Steven John Geary 61 N Eagleville Rd, Storrs, CT 06269-9176 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
John Elsworth 300 George St Rm 9170, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-24 ~ 2021-01-31
John J Frost Md 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2007-02-01 ~ 2008-01-31

Improve Information

Please comment or provide details below to improve the information on JOHN SEIBYL.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches